Entity Name: | PR HOLDINGS SUNSET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PR HOLDINGS SUNSET, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000061966 |
FEI/EIN Number |
270897099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 N. CAICOS DR., PORT ST. JOE, FL, 32456, US |
Mail Address: | 106 N. CAICOS DR., PORT ST. JOE, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES PHILIP & KATHE | Manager | 106 N. CAICOS DRIVE, PORT ST JOE, FL, 32456 |
NOVAK LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-07-08 | PR HOLDINGS SUNSET, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-08 | 106 N. CAICOS DR., PORT ST. JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2016-07-08 | 106 N. CAICOS DR., PORT ST. JOE, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-08 | NOVAK LAW GROUP, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-08 | C/O JEREMY T.M. NOVAK, 402 REID AVE., PORT ST. JOE, FL 32456 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment and Name Change | 2016-07-08 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State